Search icon

J.J. HIGGINS PROPERTIES, INC.

Company Details

Name: J.J. HIGGINS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103306
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 80 SANDBURY DRIVE, PITTSFORD, NY, United States, 14534
Principal Address: 20 N MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 SANDBURY DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN J HIGGINS JR Chief Executive Officer 20 N MAIN ST, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
10311205763 CORPORATE BROKER 2027-02-24
109931681 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-08-08 2002-07-22 Address 20 N MAIN ST, SUITE 200, PITTSFORD, NY, 14534, 4161, USA (Type of address: Principal Executive Office)
2000-08-08 2002-07-22 Address 20 N MAIN ST, SUITE 200, PITTSFORD, NY, 14534, 4161, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-08-08 Address 20 N MAIN ST, PITTSFORD, NY, 14534, 4161, USA (Type of address: Principal Executive Office)
1998-08-17 2000-08-08 Address 20 N MAIN ST, PITTSFORD, NY, 14534, 4161, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-08-17 Address 59 MANROE AVENUE, SUITE D, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-09-15 1998-08-17 Address 59 MANROE AVENUE, SUITE D, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1986-08-07 2016-05-11 Address 16 WINCHESTER DR., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511000728 2016-05-11 CERTIFICATE OF AMENDMENT 2016-05-11
080801002173 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060728002455 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040908002792 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020722002407 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000808002507 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980817002712 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960911002049 1996-09-11 BIENNIAL STATEMENT 1996-08-01
930915002111 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B388690-3 1986-08-07 CERTIFICATE OF INCORPORATION 1986-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813808410 2021-02-02 0219 PPP 80 Sandbury Dr, Pittsford, NY, 14534-2636
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-2636
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2827.18
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State